Company NameAPR Properties Limited
Company StatusActive
Company NumberSC023267
CategoryPrivate Limited Company
Incorporation Date1 May 1945(79 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Scott Alexander Robertson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1993(48 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirkwood Symington
Biggar
ML12 6LF
Scotland
Director NameMr Alexander Andreas Robertson
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(68 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 23 Woodfield Road
London
W9 2BA
Director NameMrs Fiona Davidson Robertson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(76 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirkwood Camp Road
Symington
Biggar
ML12 6LF
Scotland
Director NameElizabeth Jane Head Peattie Or Robertson
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(46 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1993)
RoleHousewife
Correspondence Address5 Bowhill Terrace
Edinburgh
Midlothian
EH3 5QY
Scotland
Director NameMr Alan Peattie Robertson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(46 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Wardie Road
Edinburgh
Midlothian
EH5 3LJ
Scotland
Secretary NameMr Robert Crawford Banks Forman
NationalityBritish
StatusResigned
Appointed06 September 1991(46 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 & 7 Rutland Square
Edinburgh
EH1 2AS
Scotland
Secretary NameAdda Robertson
NationalityBritish
StatusResigned
Appointed07 July 2006(61 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2018)
RoleBook Keeper
Correspondence Address33 Wardie Road
Edinburgh
Midlothian
EH5 3LJ
Scotland

Contact

Telephone0131 2256587
Telephone regionEdinburgh

Location

Registered AddressBirkwood Camp Road
Symington
Biggar
ML12 6LF
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

425 at £1S.a. Robertson
85.00%
Ordinary
25 at £1A.p. Robertson
5.00%
Ordinary
50 at £1Alexander A. Robertson
10.00%
Ordinary

Financials

Year2014
Net Worth£356,872
Cash£2,150
Current Liabilities£5,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

4 April 2008Delivered on: 12 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 johnston terrace, edinburgh.
Outstanding
12 February 1971Delivered on: 12 February 1971
Persons entitled: The Trustees of the Harrower Trust 1. William P. Harrower 2. David Carse per Messrs Dan Mckay &

Classification: Standard security
Secured details: For securing £1850 of principal.
Particulars: No 3 and the north east most top flat of no 4 johnston terrace, edinburgh.
Outstanding

Filing History

2 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 December 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 November 2022Cessation of Alan Peattie Robertson as a person with significant control on 1 March 2022 (1 page)
28 November 2022Notification of Scott Robertson as a person with significant control on 1 March 2022 (2 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 March 2022Registered office address changed from 33 Wardie Road Edinburgh Midlothian EH5 3LJ to Birkwood Camp Road Symington Biggar ML12 6LF on 30 March 2022 (1 page)
29 March 2022Termination of appointment of Alan Peattie Robertson as a director on 1 March 2022 (1 page)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 September 2021Appointment of Mrs Fiona Davidson Robertson as a director on 1 September 2021 (2 pages)
10 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Director's details changed for Scott Alexander Robertson on 1 April 2018 (2 pages)
7 March 2018Termination of appointment of Adda Robertson as a secretary on 31 January 2018 (1 page)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(6 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
(6 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Appointment of Mr Alexander Andreas Robertson as a director (2 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 500
(6 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 500
(6 pages)
28 February 2014Appointment of Mr Alexander Andreas Robertson as a director (2 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (5 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 September 2009Return made up to 02/09/09; full list of members (4 pages)
2 September 2009Return made up to 02/09/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Amended accounts made up to 31 March 2008 (3 pages)
26 May 2009Amended accounts made up to 31 March 2008 (3 pages)
10 September 2008Return made up to 02/09/08; full list of members (4 pages)
10 September 2008Return made up to 02/09/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 October 2007Return made up to 02/09/07; full list of members (2 pages)
29 October 2007Return made up to 02/09/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 September 2006Return made up to 02/09/06; full list of members (2 pages)
5 September 2006Return made up to 02/09/06; full list of members (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 September 2005Return made up to 02/09/05; full list of members (2 pages)
5 September 2005Return made up to 02/09/05; full list of members (2 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 December 2004Registered office changed on 14/12/04 from: 33 wardie road edinburgh EH5 3LJ (1 page)
14 December 2004Registered office changed on 14/12/04 from: 33 wardie road edinburgh EH5 3LJ (1 page)
29 September 2004Return made up to 02/09/04; full list of members (7 pages)
29 September 2004Return made up to 02/09/04; full list of members (7 pages)
9 September 2003Return made up to 02/09/03; full list of members (7 pages)
9 September 2003Return made up to 02/09/03; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 November 2002Registered office changed on 25/11/02 from: 33 wardie road edinburgh midlothian EH5 3LJ (1 page)
25 November 2002Registered office changed on 25/11/02 from: 33 wardie road edinburgh midlothian EH5 3LJ (1 page)
12 September 2002Return made up to 02/09/02; full list of members (7 pages)
12 September 2002Return made up to 02/09/02; full list of members (7 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Full accounts made up to 31 March 2000 (9 pages)
18 September 2000Full accounts made up to 31 March 2000 (9 pages)
2 November 1999Return made up to 13/09/99; full list of members (6 pages)
2 November 1999Return made up to 13/09/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 1999Return made up to 13/09/98; no change of members (4 pages)
21 January 1999Return made up to 13/09/98; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 October 1997Return made up to 13/09/97; no change of members (4 pages)
30 October 1997Return made up to 13/09/97; no change of members (4 pages)
14 October 1997Company name changed economic electro plating company LIMITED\certificate issued on 15/10/97 (2 pages)
14 October 1997Company name changed economic electro plating company LIMITED\certificate issued on 15/10/97 (2 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 September 1996Return made up to 13/09/96; full list of members (6 pages)
19 September 1996Return made up to 13/09/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 October 1995Return made up to 13/09/95; no change of members (4 pages)
31 October 1995Return made up to 13/09/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 February 1971Particulars of mortgage/charge (4 pages)
12 February 1971Particulars of mortgage/charge (4 pages)